About

Registered Number: 00402570
Date of Incorporation: 01/01/1946 (79 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2018 (6 years and 4 months ago)
Registered Address: Kpmg Llp One Snow Hill, Snow Hill Queensway, Birmingham, B4 6GH

 

Mira Ltd was founded on 01 January 1946 and are based in Birmingham. The company has 3 directors listed as Nathan, Timothy, Williams, Donna, Hinds, John Manquard at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDS, John Manquard 06 May 1997 28 May 2002 1
Secretary Name Appointed Resigned Total Appointments
NATHAN, Timothy 24 April 2013 - 1
WILLIAMS, Donna 25 May 2010 24 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2018
AM23 - N/A 16 August 2018
AM19 - N/A 26 July 2018
AM10 - N/A 20 February 2018
AM10 - N/A 24 August 2017
AM19 - N/A 24 July 2017
2.24B - N/A 16 February 2017
2.38B - N/A 21 December 2016
2.24B - N/A 22 August 2016
2.24B - N/A 16 February 2016
2.16B - N/A 22 September 2015
2.23B - N/A 11 September 2015
2.31B - N/A 09 September 2015
2.17B - N/A 25 August 2015
AD01 - Change of registered office address 28 July 2015
2.12B - N/A 27 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 June 2014
MR04 - N/A 14 February 2014
AUD - Auditor's letter of resignation 20 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 16 July 2013
AP03 - Appointment of secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
CH01 - Change of particulars for director 18 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 25 April 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP03 - Appointment of secretary 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AP01 - Appointment of director 09 October 2009
363a - Annual Return 28 July 2009
RESOLUTIONS - N/A 16 July 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2007
363s - Annual Return 23 August 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
MEM/ARTS - N/A 25 July 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 11 July 2001
MEM/ARTS - N/A 07 July 2001
CERTNM - Change of name certificate 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 27 July 2000
RESOLUTIONS - N/A 26 June 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
288 - N/A 06 September 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 21 August 1996
288 - N/A 20 August 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 11 August 1995
288 - N/A 26 June 1995
RESOLUTIONS - N/A 16 June 1995
MEM/ARTS - N/A 16 June 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 08 February 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 22 August 1994
288 - N/A 22 March 1994
288 - N/A 29 November 1993
363s - Annual Return 16 August 1993
AA - Annual Accounts 16 August 1993
288 - N/A 21 October 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 06 January 1992
363b - Annual Return 26 September 1991
363(287) - N/A 26 September 1991
AA - Annual Accounts 17 September 1991
288 - N/A 12 August 1991
288 - N/A 09 April 1991
288 - N/A 07 January 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
288 - N/A 23 May 1990
288 - N/A 10 May 1990
288 - N/A 02 March 1990
288 - N/A 22 September 1989
288 - N/A 22 September 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 20 July 1989
288 - N/A 07 June 1989
288 - N/A 16 February 1989
RESOLUTIONS - N/A 08 February 1989
288 - N/A 19 December 1988
AA - Annual Accounts 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 02 June 1988
288 - N/A 02 June 1988
288 - N/A 12 May 1988
288 - N/A 19 April 1988
288 - N/A 18 April 1988
288 - N/A 06 April 1988
288 - N/A 07 March 1988
288 - N/A 16 December 1987
288 - N/A 08 December 1987
288 - N/A 31 October 1987
288 - N/A 22 October 1987
288 - N/A 14 October 1987
288 - N/A 14 October 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 03 August 1987
288 - N/A 31 July 1987
288 - N/A 30 July 1987
288 - N/A 01 July 1987
288 - N/A 01 July 1987
288 - N/A 01 July 1987
288 - N/A 01 July 1987
288 - N/A 26 March 1987
288 - N/A 27 January 1987
288 - N/A 10 December 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 27 January 1983
NEWINC - New incorporation documents 01 January 1946
MISC - Miscellaneous document 01 January 1946
287 - Change in situation or address of Registered Office 28 December 1945

Mortgages & Charges

Description Date Status Charge by
Assignment of building contract and collateral instruments 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.